Knightsbridge
London
SW7 1JU
Secretary Name | Mr Michael John Goletka |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(46 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Montpelier Square Knightsbridge London SW7 1JU |
Director Name | Mr Michael John Goletka |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Montpelier Square Knightsbridge London SW7 1JU |
Secretary Name | Desh Kumar Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 60 Basing Hill Wembley Park Wembley Middlesex HA9 9QP |
Director Name | Mr Roy William Burgess |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(36 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coombe House Chase New Malden Surrey KT3 4SL |
Director Name | Ivor Goletka |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(36 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1994) |
Role | Chairman & Managing Director |
Correspondence Address | Flat 6 74 Portland Place London W1 |
Director Name | James Donald Woods |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1996) |
Role | Property Finance Consultant |
Correspondence Address | Withy Graffham West Sussex GU28 0PY |
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1996) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Cho Yee Mico Chung |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1999) |
Role | Merchant |
Correspondence Address | House 8b Chateau De Peak 8 Mount Kellet Road The Peak Hong Kong |
Director Name | Hong Leong Oei |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 May 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Merchant |
Correspondence Address | 48a Dalvey Road Singapore 259452 Republic Of Singapore |
Director Name | Wai Man Catherine Ma |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 April 1996(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | Flat A 12/F Glory Heights 52 Lyttelton Road Mid-Level Hong Kong Foreign |
Director Name | Ling Xiu Li |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 April 1996(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 4a 43 Crestmont Villa Discovery Bay Hong Kong Foreign |
Director Name | Kait Long Lien |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 78 Meyer Road Singapore Republic Of Singapore 437904 Foreign |
Director Name | Peter Vincent John Derby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(42 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2004) |
Role | Property Consultant |
Correspondence Address | Lea Farm Ewshot Surrey GU10 5AY |
Director Name | Mr Alan Ribchester |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Springwell Avenue North End Durham Co Durham DH1 4LY |
Director Name | Mr Wing Tak Jack Law |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(42 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferriby Close Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Secretary Name | Mr Wing Tak Jack Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferriby Close Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Secretary Name | Peter Vincent Derby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2004) |
Role | Property Consultant |
Correspondence Address | Lea House Ewshot Farnham Surrey GU10 5AY |
Director Name | Michael Grant Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Walnut Tree Binfield Park Terrace Road North Bracknell Berkshire RG42 5NT |
Director Name | John Arnold Hilton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 2004(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2006) |
Role | Director Of Co'S |
Correspondence Address | 9, Chemin Du Nantet Collonge-Bellerive Geneva 1245 Foreign |
Director Name | Mr Julian Pollock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(49 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hamilton Court Maida Vale London W9 1QR |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1996) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1999) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | R S L Management Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2003) |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Telephone | 01727 846688 |
---|---|
Telephone region | St Albans |
Registered Address | 322 Goswell Road London EC1V 7LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
18.5m at £0.05 | Amari Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,943,572 |
Cash | £55,388 |
Current Liabilities | £3,023,819 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
14 April 2005 | Delivered on: 25 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Angel house 338-346 goswell road london t/no NGL326647. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 April 2005 | Delivered on: 25 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Angel house 338-346 goswell road london t/no NGL326647. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 March 1984 | Delivered on: 28 March 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the compahy. Outstanding |
16 January 1978 | Delivered on: 3 February 1978 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or any of the companies named therin to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited. Outstanding |
24 February 1989 | Delivered on: 28 February 1989 Satisfied on: 1 December 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bolton house, 17/26, walkey street, london EC1 title nos. 364 790, ln 229143, ln 148646, ln 59543 ln 180928 by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 May 2020 | Cessation of Ivor Goletka as a person with significant control on 11 May 2020 (1 page) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
6 December 2016 | Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to 322 Goswell Road London EC1V 7LQ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to 322 Goswell Road London EC1V 7LQ on 6 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
11 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Solvency statement dated 31/03/11 (1 page) |
27 April 2011 | Solvency statement dated 31/03/11 (1 page) |
27 April 2011 | Statement of capital on 27 April 2011
|
27 April 2011 | Statement of capital on 27 April 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Statement by directors (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
25 May 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Director's details changed for Julian Pollock on 1 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Michael John Goletka on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Michael John Goletka on 1 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Julian Pollock on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Julian Pollock on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Michael John Goletka on 1 November 2009 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 38 knowl piece wilbury way hitchin herts SG4 0TY (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 38 knowl piece wilbury way hitchin herts SG4 0TY (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
30 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2008 | Application for reregistration from PLC to private (1 page) |
30 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2008 | Application for reregistration from PLC to private (1 page) |
30 April 2008 | Re-registration of Memorandum and Articles (9 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Re-registration of Memorandum and Articles (9 pages) |
30 April 2008 | Resolutions
|
4 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
21 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 57 grosvenor street london W1K 3JA (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 57 grosvenor street london W1K 3JA (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Return made up to 13/12/06; full list of members
|
29 December 2006 | Return made up to 13/12/06; full list of members
|
8 December 2006 | Full accounts made up to 30 April 2006 (14 pages) |
8 December 2006 | Full accounts made up to 30 April 2006 (14 pages) |
21 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
21 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
12 December 2005 | Return made up to 13/12/05; full list of members
|
12 December 2005 | Return made up to 13/12/05; full list of members
|
25 April 2005 | Particulars of mortgage/charge (7 pages) |
25 April 2005 | Particulars of mortgage/charge (19 pages) |
25 April 2005 | Particulars of mortgage/charge (19 pages) |
25 April 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
4 November 2004 | New secretary appointed;new director appointed (1 page) |
4 November 2004 | New secretary appointed;new director appointed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: lea farm ewshot surrey GU10 5AY (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: lea farm ewshot surrey GU10 5AY (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 30 April 2003 (11 pages) |
6 April 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 March 2004 | Return made up to 13/12/03; full list of members
|
13 March 2004 | Return made up to 13/12/03; full list of members
|
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | New secretary appointed (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
7 January 2003 | Return made up to 13/12/02; full list of members
|
7 January 2003 | Return made up to 13/12/02; full list of members
|
24 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
24 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
12 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
4 May 2000 | Auditor's resignation (1 page) |
4 May 2000 | Auditor's resignation (1 page) |
9 March 2000 | Return made up to 13/12/99; full list of members (7 pages) |
9 March 2000 | Return made up to 13/12/99; full list of members (7 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 13/12/98; full list of members
|
29 December 1998 | Return made up to 13/12/98; full list of members
|
21 December 1998 | Amended full group accounts made up to 30 April 1998 (23 pages) |
21 December 1998 | Amended full group accounts made up to 30 April 1998 (23 pages) |
2 December 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
2 December 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=1100000 £ ic 1885132/2985132 (2 pages) |
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=1100000 £ ic 1885132/2985132 (2 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
7 January 1998 | Return made up to 13/12/97; full list of members
|
7 January 1998 | Return made up to 13/12/97; full list of members
|
2 December 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
2 December 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 13/12/96; no change of members
|
1 May 1997 | Ad 17/07/95--------- £ si [email protected] (2 pages) |
1 May 1997 | Return made up to 13/12/96; no change of members
|
1 May 1997 | Ad 17/07/95--------- £ si [email protected] (2 pages) |
4 November 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
4 November 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 22 melton street london NW1 2BW (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 22 melton street london NW1 2BW (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (1 page) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | Secretary resigned (2 pages) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Reduction of iss capital and minute (oc) £ ic 1885132/ 1114868 (10 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Certificate of reduction of issued capital (1 page) |
7 December 1995 | Scheme of arrangement - amalgamation (18 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Reduction of iss capital and minute (oc) £ ic 1885132/ 1114868 (10 pages) |
7 December 1995 | Scheme of arrangement - amalgamation (18 pages) |
7 December 1995 | Certificate of reduction of issued capital (1 page) |
1 December 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
1 December 1995 | Full group accounts made up to 30 April 1995 (31 pages) |
29 June 1995 | Listing of particulars (66 pages) |
29 June 1995 | Listing of particulars (66 pages) |
15 June 1995 | Ad 09/05/95--------- £ si [email protected]=496802 £ ic 1388330/1885132 (3 pages) |
15 June 1995 | Ad 09/05/95--------- £ si [email protected]=496802 £ ic 1388330/1885132 (3 pages) |
9 June 1995 | Memorandum and Articles of Association (14 pages) |
9 June 1995 | Memorandum and Articles of Association (14 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (28 pages) |
1 June 1995 | New director appointed (28 pages) |
1 June 1995 | New director appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page) |
5 May 1995 | Secretary resigned (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Listing of particulars (34 pages) |
7 April 1995 | Listing of particulars (34 pages) |
7 February 1995 | Return made up to 13/12/94; bulk list available separately (9 pages) |
7 February 1995 | Return made up to 13/12/94; bulk list available separately (9 pages) |
15 November 1994 | Full group accounts made up to 30 April 1994 (32 pages) |
15 November 1994 | Full group accounts made up to 30 April 1994 (32 pages) |
10 August 1994 | Ad 22/07/94--------- £ si [email protected]=472666 £ ic 457831/930497 (2 pages) |
10 August 1994 | Ad 22/07/94--------- £ si [email protected]=472666 £ ic 457831/930497 (2 pages) |
13 July 1994 | Listing of particulars (60 pages) |
13 July 1994 | Listing of particulars (60 pages) |
14 February 1994 | Return made up to 13/12/93; bulk list available separately
|
14 February 1994 | Return made up to 13/12/93; bulk list available separately
|
8 December 1993 | Full group accounts made up to 30 April 1993 (22 pages) |
8 December 1993 | Full group accounts made up to 30 April 1993 (22 pages) |
25 January 1993 | Return made up to 13/12/92; bulk list available separately (4 pages) |
25 January 1993 | Return made up to 13/12/92; bulk list available separately (4 pages) |
1 December 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
1 December 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
9 February 1988 | Full accounts made up to 30 April 1987 (17 pages) |
9 February 1988 | Full accounts made up to 30 April 1987 (17 pages) |
20 January 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |
20 January 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |